Entity Name: | INTERNATIONAL SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL SUPPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 1986 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Sep 2006 (19 years ago) |
Document Number: | J46425 |
FEI/EIN Number |
650025264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1529 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US |
Mail Address: | 1529 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knoche Norman | Vice President | 1529 SE 47TH TERRACE, CAPE CORAL, FL, 33904 |
SOLOMON & HOOVER CPAS, PLLC | Agent | - |
KNOCHE, BODO | SPT | 542 SW 52 STREET, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1342 Colonial Blvd, Ste B-11, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | SOLOMON & HOOVER, CPAs, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 1529 SE 47TH TERRACE, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 1529 SE 47TH TERRACE, CAPE CORAL, FL 33904 | - |
CANCEL ADM DISS/REV | 2006-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
EVENT CONVERTED TO NOTES | 1989-11-15 | - | - |
REINSTATEMENT | 1988-02-12 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINDY COLLIER, Appellant v. CITY OF CAPE CORAL AND INTERNATIONAL SUPPORT, Appellees. | 6D2024-2739 | 2024-12-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MINDY COLLIER |
Role | Appellant |
Status | Active |
Representations | Alexander Brockmeyer, Derrick Gregory Isaac |
Name | CITY OF CAPE CORAL |
Role | Appellee |
Status | Active |
Representations | Christopher J. Stearns, Jr. |
Name | INTERNATIONAL SUPPORT, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Anthony Holtmann |
Name | Hon. Alane Cheryl Laboda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | MINDY COLLIER |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State